Advanced company searchLink opens in new window

MBA & COMPANY GROUP LIMITED

Company number 08351960

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
15 Jul 2023 AA Accounts for a small company made up to 31 December 2022
26 Jun 2023 TM01 Termination of appointment of Victoria Ferguson as a director on 23 June 2023
19 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
20 Dec 2022 MR01 Registration of charge 083519600003, created on 20 December 2022
27 Jul 2022 AA Accounts for a small company made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
15 Oct 2020 MR01 Registration of charge 083519600002, created on 14 October 2020
15 Jun 2020 AA Accounts for a small company made up to 31 December 2019
14 May 2020 SH01 Statement of capital following an allotment of shares on 14 May 2020
  • GBP 9,364,057.25
24 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with updates
18 Feb 2020 AA Accounts for a small company made up to 31 December 2018
21 Jan 2020 MR04 Satisfaction of charge 083519600001 in full
06 Sep 2019 CH01 Director's details changed for Mr Freddie Joseph Smith on 6 September 2019
03 Sep 2019 AP01 Appointment of Mr Freddie Joseph Smith as a director on 27 August 2019
02 Sep 2019 TM01 Termination of appointment of Gregory Kilborn Lockwood as a director on 27 August 2019
19 Aug 2019 SH10 Particulars of variation of rights attached to shares
26 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 July 2019
  • GBP 104,438.86
20 May 2019 CH01 Director's details changed for Mr Anthony Paul Brennan on 11 October 2018
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 31,441.37
07 Mar 2019 CS01 Confirmation statement made on 8 January 2019 with updates
16 Nov 2018 AP01 Appointment of Ms Victoria Ferguson as a director on 13 November 2018